Entity Name: | BARON SAN PABLO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Oct 1999 (26 years ago) |
Branch of: | BARON SAN PABLO LLC, NEW YORK (Company Number 2420495) |
Date of dissolution: | 08 Jul 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Jul 2022 (3 years ago) |
Document Number: | M99000001660 |
FEI/EIN Number |
134079427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Mail Address: | c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
RETTNER RONALD | Managing Member | 30 Church Street, New Rochelle, NY, 10801 |
Rettner Matthew | Manager | 30 Church Street, New Rochelle, NY, 10801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-07-08 | - | - |
REGISTERED AGENT CHANGED | 2022-07-08 | REGISTERED AGENT REVOKED | - |
MERGER | 2018-09-10 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000185267 |
REINSTATEMENT | 2017-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-20 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
CHANGE OF MAILING ADDRESS | 2017-01-20 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2000-11-06 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-07-08 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-06-13 |
Merger | 2018-09-10 |
ANNUAL REPORT | 2018-05-01 |
AMENDED ANNUAL REPORT | 2017-02-08 |
REINSTATEMENT | 2017-01-20 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State